View original document

The full text on this page is automatically extracted from the file linked above and may contain errors and inconsistencies.

)

At a meeting of the Executive Committee of the Federal Reserve Board held in the office of the Board on Tuesday,
July 13, 1920, at 11-10 A.M.,
PRESENT: The
Mr.
Mr.
Er.

Governor
Moehlenpah
Platt
Emerson, Assistant Secretary.

PRESENT ALSO:
Mr. Logan, General Counsel
Mr. Angell, Assistant Counsel.
Minutes of meeting of the Board held July 8th were
read, and on motion approved.
Business was presented and disposed of as follows:
The Governor reported the reserve positions of the
several Federal Reserve Banks as at close of business July
10th, and the status of rediscounts between Federal Reserve
Banks as of the same date.
The Governor reported rediscount transactions, pursuant
to authority heretofore vested in him; member bank promissory
notes secured by Government obligations: rate 5-1/125 on paper
secured by certificates of indebtedness, and

4 on

paper se-

cured by Liberty bonds and Victory notes, as follows:
Bank Rediscounting
Richmond
July 8th
Minneapolis
July 12th Richmond
Minneapolis
Date




Noted.

With
Cleveland
Boston
Boston
Cleveland

Amount

Maturities

$10,000,000
2,500,000
10,000,000
2,500,000

11-15 days

tt

61

-2The Governor reported rediscount transactions,pursuant
to authority heretofore vested in him; member bank promissory
notes secured by Government obligations: rate 7;fc on commercial
paper, as follows:
Date
July 10th
July 12th

Bank Rediscounting
Atlanta
Kansas City

With

Maturities

Amount

New York $2,100,000
$3,025,045.83
Boston

12-75 days
95-120 days

Noted.
The Governor reported rediscount transactions, pursuant
to authority heretofore vested in him; member bank promissory
notes secured by Government obligations: rate 5-1/25 on paper
secured by certificates of indebtedness, as follows:
Bank Rediscountinp;

Date

July 12th
July 9th

Atlanta
Chicago
Atlanta

With

Cleveland
New York
New York

Amount

Maturities

13-14 days
$1,262,00
3,500,000 Within 15 days
6-15 days
1,619,000

Noted.
The Governor reported rediscount transaction, pursuant
ory
to authority heretofore vested in him; member bank promiss
notes secured by Government obligations: rate 5-1/25 on paper
secured by certificates of indebtedness, 5-3M on paper seial
cured by Liberty bonds and Victory notes, and 65 on commerc
paper, as follows:




-3Bank Rediscountilla

Date

Dallas

July 9th

Cleveland

Maturities

Amount

With

$2,000,000

.

Noted.
The Governor reported rediscount transaction, pursuant
y
to authority heretofore vested in him; member bank promissor
notes secured by Government obligations: rate 5-1/el on paper
secured by certificates of indebtedness;

e

on paper secured

7 on commercial paper,
by Liberty bonds and Victory notes, and 75)
as follows:
Bank Rediscounttna

Date

Dallas

July 9th

Tith

New York

Amount

Maturities

$4,000,000

Noted.
The Governor reported rediscount transaction, pursuant
to authority heretofore vested in him; member bank promissory
notes secured by Government obligations: rate 5-1/4 On paper
secured by certificates of indebtedness, and 5-3M on paper
secured by Liberty bonds and Victory notes, as follows:
Bank Rediscounting

Date

July 12th

St. Louis

With

Amount

Cleveland

03,000,000

Maturities

Within 15 days

Noted.
The Governor reported rediscount transaction, pursuant
to authority heretofore vested in him; member bank promissory




618

-4notes secured by Government obligations: rates similar to
those borne by certificates with minimum of 5-l/e0, as
follows:
Bank Rediscounting

Date

July 10th

Atlanta

With

New York

Amount

01,477,500

Maturities

5-14 days

Noted.
The Governor reported that the Executive Committee
at the request of the Federal Reserve Bank of Chicago had, on
July 9th approved, subject to approval by the Board, the following discount rates at that Bank, effective July 10, 1920:
5-3/45 and 6% on discounted bills, including
member bank 15 day collateral notes, secured by certificates of indebtedness bearing those rates respectively.
Approved.
Letter dated July 10th from the Chairman, Federal Rederve Bank of Dallas, recommending approval of the Board of
rates on discounted bills, including member bank 15 day collateral notes, secured by certificates of indebtedness bearing same rates as interest rates borne by certificates, with
minimum of

pr,.
Approved.

Memorandum dated July 10th by General Counsel with
reference to the termination of control of foreign exchange




619

-5transactions with Soviet Russia, and the importation of
'Russian roubles.
Ordered circulated.
Telegram dated July 13th from the Governor, Federal
ture
Reserve Bank of Minneapolis, advising that the Legisla
in
of South Dakota had passed a law providing that all banks
that State may charge exchange on checks presented for payment, and prohibiting notary publics from protesting checks
when payment is refused at par.
Voted that the Governor be authorized to
request Governor Young to forward a copy of
the law to the Board, and advise him that the
Board has no objection to the Minneapolis Bank
continuing to handle items drawn on nonmember South
Dakota banks, providing that Bank does not
assume any undue risk.
Applications of the following banks for authority to
accept drafts and bills of exchange up to 1005 of their capital
and surplus, under the provisions of Section 13:
Citizens National Bank, Baltimore, Md.
Commercial National Bank, Sherman, Texas.
Approved.
REPORTS OF COMMITTwiR NO. 1:
Dated July 10th, recommending changes in stock at Federal Reserve Banks, as set forth iA the auxiliary
minute book as of this date.
Approved.




620

-6Dated July 13th, recommending admission of State institutions,
as set forth in the auxiliary minute book
as of this date, subject to the conditions
stated in the individual reports attached
to each application.
Approved.
Dated July 13th, recommending approval of applications of the
following to serve at the same time as officers or directors of the Fourth National
Bank, and the Atlanta Savings Bank, both
of Atlanta, Georgia:
Charles .1. Ryan
James D. Robinson
Edward C. Peters
James W. English
W. T. Perkerson
Approved.
Dated July 1st,

recommending approval of appointment of
John H. Reddington as Messenger Boy in
the Federal Reserve Issue and Redemption
Division at ;360 per annum.
Approved.

Dated July 1st,

advising of the assignment of George A.
Gailes to clerical duty in the Federal Reserve Issue and Redemption Division, vice
Francis H. Styles, Clerk, resigned.
Noted.

Dated July 1st,

advising that the name of Mrs. Emily Waters
Thomas, Clerk-Counter, has been dropped
from the rolls of the Federal Reserve Issue
and Redemption Division as of June 30,1920.
Noted.

Dated July 9th,

recommending approval of the following appointments at the Federal Reserve Bank of
New .York, at salaries indicated:
i13,500
Harry C. France,
2,400
Phelan,
Arthur
Approved.




621

-7Dated July 9th, submitting the
ployees of the
York above the
whose services
June, 1920.
Noted.

names and salaries of emFederal Reserve Bank of New
grade of $2,400 per annum,
were discontinued during

Memorandum dated July 9th from the Comptroller of
the Currency, recommending changes in designation of employees in the Federal Reserve Issue and Redemption Division;
also recommending increase in salaries of certain employees
of that Division.
Referred to Mr. Moehlenpah and Mr. Platt
report
at the next regular meeting of the
for
Board.
The Governor reported that in accordance with authority vested in him by the Board under date of April 1, 1920,
he had approved the temporary appointment of Mrs. Eunice
Crittenden as Stenographer on the staff of the Railway Loan
Advisory. Committee to the Board, effective July 14, 1920

at

an annual salary of $1,400 plus 1240 annual bonus, with the
understanding that Mrs. Crittenden's services may be terminated
upon two weeks' notice.
Letter dated July 9th from the Assistant Federal Reserve Agent at Cleveland, submitting application of the
Cleveland Trust Company, Cleveland, Ohio, to establish a
branch at the present location of the Forest City Savilcs &




627

-8Trust Company, corner of Detroit and Vest 25th Street,
Cleveland.
Approved.
At 1.P.M.the meeting adjourned.

Assistant Secretary.
Approved:




GovernĀ°